- Company Overview for PARAGON DEVELOPMENT STEPHENSON DRIVE LIMITED (07091960)
- Filing history for PARAGON DEVELOPMENT STEPHENSON DRIVE LIMITED (07091960)
- People for PARAGON DEVELOPMENT STEPHENSON DRIVE LIMITED (07091960)
- Charges for PARAGON DEVELOPMENT STEPHENSON DRIVE LIMITED (07091960)
- More for PARAGON DEVELOPMENT STEPHENSON DRIVE LIMITED (07091960)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | AP01 | Appointment of Mr Alan Hardy as a director on 5 September 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Paragon House Orchard Place Nottingham Business Park Nottingham NG8 6PX on 30 October 2014 | |
02 Oct 2014 | CERTNM |
Company name changed s d stephenson drive LIMITED\certificate issued on 02/10/14
|
|
02 Oct 2014 | CONNOT | Change of name notice | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
02 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 27 September 2012
|
|
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Mr Benjamin Toby Sheppard on 27 April 2011 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Mr Benjamin Toby Sheppard on 18 October 2010 | |
13 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |